Background WavePink WaveYellow Wave

FOUR EYES HOLDINGS LTD (12826041)

FOUR EYES HOLDINGS LTD (12826041) is an active UK company. incorporated on 20 August 2020. with registered office in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FOUR EYES HOLDINGS LTD has been registered for 5 years. Current directors include DORRELL, Stephen James, SCOTHERN, Lee, TOZER, Jeremy Austin.

Company Number
12826041
Status
active
Type
ltd
Incorporated
20 August 2020
Age
5 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DORRELL, Stephen James, SCOTHERN, Lee, TOZER, Jeremy Austin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR EYES HOLDINGS LTD

FOUR EYES HOLDINGS LTD is an active company incorporated on 20 August 2020 with the registered office located in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FOUR EYES HOLDINGS LTD was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12826041

LTD Company

Age

5 Years

Incorporated 20 August 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 20 August 2020To: 8 August 2025
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Apr 22
Share Issue
Jul 22
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
May 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DORRELL, Stephen James

Active
High Street, WorcesterWR1 2HW
Born March 1952
Director
Appointed 20 Aug 2020

SCOTHERN, Lee

Active
High Street, WorcesterWR1 2HW
Born December 1984
Director
Appointed 02 Apr 2022

TOZER, Jeremy Austin

Active
High Street, WorcesterWR1 2HW
Born September 1968
Director
Appointed 02 Nov 2020

BARRATT, Christopher John

Resigned
Vincent Square, LondonSW1P 2PN
Secretary
Appointed 06 May 2021
Resigned 05 Apr 2022

CARLETON, Henry Cowburn Savage

Resigned
WorcesterWR1 2JG
Born November 1971
Director
Appointed 02 Nov 2020
Resigned 07 Feb 2023

WELLS, Brian

Resigned
WorcesterWR1 2JG
Born July 1964
Director
Appointed 02 Nov 2020
Resigned 01 Mar 2025

Persons with significant control

1

0 Active
1 Ceased
WorcesterWR1 2JG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2020
Ceased 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company
16 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 July 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 April 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2021
AP03Appointment of Secretary
Resolution
17 November 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Incorporation Company
20 August 2020
NEWINCIncorporation